About

Registered Number: 04069812
Date of Incorporation: 12/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: 63 Walter Road, Swansea, SA1 4PT

 

Established in 2000, Bespoke Kitchen Systems Ltd has its registered office in Swansea, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Butcher, Fiona Lynne, Jones, Antony David, Blake, Neil Stephen for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Neil Stephen 12 September 2000 17 September 2007 1
Secretary Name Appointed Resigned Total Appointments
BUTCHER, Fiona Lynne 17 September 2007 - 1
JONES, Antony David 12 September 2000 17 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2019
4.72 - Return of final meeting in creditors' voluntary winding-up 18 March 2019
4.68 - Liquidator's statement of receipts and payments 04 March 2019
4.68 - Liquidator's statement of receipts and payments 04 January 2019
4.68 - Liquidator's statement of receipts and payments 28 July 2018
4.68 - Liquidator's statement of receipts and payments 26 January 2018
4.68 - Liquidator's statement of receipts and payments 26 January 2018
4.68 - Liquidator's statement of receipts and payments 08 August 2017
4.68 - Liquidator's statement of receipts and payments 03 January 2017
4.68 - Liquidator's statement of receipts and payments 20 July 2016
4.68 - Liquidator's statement of receipts and payments 30 December 2015
4.68 - Liquidator's statement of receipts and payments 19 June 2015
4.68 - Liquidator's statement of receipts and payments 09 January 2015
4.68 - Liquidator's statement of receipts and payments 19 June 2014
4.68 - Liquidator's statement of receipts and payments 24 December 2013
4.68 - Liquidator's statement of receipts and payments 01 July 2013
4.68 - Liquidator's statement of receipts and payments 17 December 2012
4.68 - Liquidator's statement of receipts and payments 21 June 2012
4.68 - Liquidator's statement of receipts and payments 15 December 2011
4.68 - Liquidator's statement of receipts and payments 28 June 2011
4.68 - Liquidator's statement of receipts and payments 06 January 2011
4.68 - Liquidator's statement of receipts and payments 17 June 2010
4.68 - Liquidator's statement of receipts and payments 05 February 2010
RESOLUTIONS - N/A 16 December 2008
4.20 - N/A 16 December 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 16 December 2008
287 - Change in situation or address of Registered Office 27 November 2008
AA - Annual Accounts 07 May 2008
395 - Particulars of a mortgage or charge 30 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2008
288b - Notice of resignation of directors or secretaries 28 September 2007
363a - Annual Return 18 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
AA - Annual Accounts 25 July 2006
RESOLUTIONS - N/A 04 January 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
123 - Notice of increase in nominal capital 04 January 2006
363a - Annual Return 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
395 - Particulars of a mortgage or charge 30 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 07 January 2005
AA - Annual Accounts 28 June 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 05 November 2003
395 - Particulars of a mortgage or charge 28 June 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 01 October 2002
CERTNM - Change of name certificate 15 July 2002
363s - Annual Return 12 December 2001
288b - Notice of resignation of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
287 - Change in situation or address of Registered Office 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
NEWINC - New incorporation documents 12 September 2000

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 24 January 2008 Outstanding

N/A

Debenture 27 June 2005 Outstanding

N/A

Debenture 23 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.